FOUR WALLS PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Secretary's details changed for Mrs Anna Laslett on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Christopher Charles Laslett on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Christopher Charles Laslett as a person with significant control on 2023-11-20

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Secretary's details changed for Ms Anna Fernandez on 2020-12-20

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 04/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA FERNANDEZ / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM ALBURY THE CROSSWAY NEVILL COURT TUNBRIDGE WELLS KENT TN4 8NL ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 04/02/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM HAZELWOOD BROOK STREET TONBRIDGE KENT TN9 2PL

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM MONKHURST HOUSE OFFICES SANDY CROSS LANE HEATHFIELD EAST SUSSEX TN21 8QR ENGLAND

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM MONKHURST HOUSE SANDY CROSS LANE HEATHFIELD EAST SUSSEX TN21 8QR ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM BRIDGE HOUSE HIGH STREET HORAM HEATHFIELD E SUSSEX TN21 0EY

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 01/06/2014

View Document

01/06/141 June 2014 SECRETARY APPOINTED MS ANNA FERNANDEZ

View Document

01/06/141 June 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SANDALLS PICCADILLY LANE MAYFIELD EAST SUSSEX TN20 6RH UNITED KINGDOM

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHELLIE BEATTIE

View Document

11/08/1111 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLIE JANETTE BEATTIE / 01/10/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY FRASER QUIGAN

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHELLIE BEATTIE / 01/01/2009

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LASLETT / 01/01/2009

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM SANDALLS FARM PICCADILLY LANE MAYFIELD EAST SUSSEX TN20 6RH UNITED KINGDOM

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM FLAT4, 15 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JB UNITED KINGDOM

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ELISE HAYWOOD

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM FLAT 4 15 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JB UNITED KINGDOM

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 15 GROUND FLOOR NARBOROUGH STREET LONDON SW6 3AP

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MS SHELLIE JANETTE BEATTIE

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTA SLOMINSKA

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 91 HAZLEBURY ROAD FULHAM LONDON SW6 2LX

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company